Search icon

L.B. GREGG, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: L.B. GREGG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 2013
Business ALEI: 1117500
Annual report due: 31 Mar 2025
Business address: 15 OSBORN LANE, LITCHFIELD, CT, 06759, United States
Mailing address: PO BOX 7, BANTAM, CT, United States, 06750
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lbgregg@lbgregg.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PERLEY H GRIMES JR. Agent C/O CRAMER & ANDERSON, 46 WEST ST, LITCHFIELD, CT, 06759, United States C/O CRAMER & ANDERSON, 46 WEST ST, LITCHFIELD, CT, 06759, United States +1 860-567-8718 lbgregg@lbgregg.com 162 HUTCHINSON PKWY, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
LISA D BACHMANN Officer 15 OSBORN LA, LITCHFIELD, CT, United States 15 OSBORN LA, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252740 2024-03-13 - Annual Report Annual Report -
BF-0011315087 2023-01-22 - Annual Report Annual Report -
BF-0010629041 2023-01-22 - Annual Report Annual Report -
BF-0008362645 2022-06-07 - Annual Report Annual Report 2020
BF-0008362644 2022-06-07 - Annual Report Annual Report 2019
BF-0008362646 2022-06-07 - Annual Report Annual Report 2017
BF-0009947793 2022-06-07 - Annual Report Annual Report -
BF-0008362643 2022-06-07 - Annual Report Annual Report 2018
0005649728 2016-09-12 - Annual Report Annual Report 2014
0005649729 2016-09-12 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information